Hyperdrive Innovation Ltd GATESHEAD


Founded in 2012, Hyperdrive Innovation, classified under reg no. 07948437 is an active company. Currently registered at Turntide Eighth Avenue NE11 0QA, Gateshead the company has been in the business for 12 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

The company has 2 directors, namely Mark C., Michael K.. Of them, Michael K. has been with the company the longest, being appointed on 18 May 2021 and Mark C. has been with the company for the least time - from 28 October 2022. As of 23 May 2024, there were 19 ex directors - Christopher P., Ryan M. and others listed below. There were no ex secretaries.

Hyperdrive Innovation Ltd Address / Contact

Office Address Turntide Eighth Avenue
Office Address2 Team Valley Trading Estate
Town Gateshead
Post code NE11 0QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07948437
Date of Incorporation Tue, 14th Feb 2012
Industry specialised design activities
Industry Manufacture of electrical and electronic equipment for motor vehicles and their engines
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Mark C.

Position: Director

Appointed: 28 October 2022

Michael K.

Position: Director

Appointed: 18 May 2021

Christopher P.

Position: Director

Appointed: 19 October 2021

Resigned: 31 December 2023

Ryan M.

Position: Director

Appointed: 18 May 2021

Resigned: 08 October 2023

Roya S.

Position: Director

Appointed: 18 May 2021

Resigned: 28 October 2022

Paul T.

Position: Director

Appointed: 01 February 2021

Resigned: 18 May 2021

Dean J.

Position: Director

Appointed: 18 December 2020

Resigned: 18 May 2021

Tim S.

Position: Director

Appointed: 01 July 2018

Resigned: 18 May 2021

David S.

Position: Director

Appointed: 01 July 2018

Resigned: 18 May 2021

Glenn A.

Position: Director

Appointed: 04 January 2018

Resigned: 31 July 2018

Bimaljit S.

Position: Director

Appointed: 31 January 2017

Resigned: 18 May 2021

Steven S.

Position: Director

Appointed: 01 December 2016

Resigned: 09 January 2018

Aidan L.

Position: Director

Appointed: 14 October 2016

Resigned: 18 May 2021

Andrew L.

Position: Director

Appointed: 27 June 2016

Resigned: 18 May 2021

Paul C.

Position: Director

Appointed: 15 June 2016

Resigned: 30 April 2018

Robin S.

Position: Director

Appointed: 01 April 2016

Resigned: 17 April 2018

Christopher P.

Position: Director

Appointed: 24 February 2015

Resigned: 18 May 2021

Christopher B.

Position: Director

Appointed: 08 July 2013

Resigned: 28 July 2017

Hossain R.

Position: Director

Appointed: 02 July 2012

Resigned: 30 June 2016

Stephen I.

Position: Director

Appointed: 14 February 2012

Resigned: 18 May 2021

Claire K.

Position: Director

Appointed: 14 February 2012

Resigned: 19 June 2013

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is Hyperdrive Innvovation Holding Ltd from Sunderland, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hyperdrive Innvovation Holding Ltd

Future Technology Centre Barmston Court, Nissan Way, Sunderland, Tyne & Wear, SR5 3NY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09973653
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 606 1564 202 6432 893 9163 923 023582 800
Current Assets4 047 6017 042 2549 239 85212 661 56312 730 935
Debtors1 001 3951 804 3823 337 7055 237 8649 901 221
Net Assets Liabilities1 680 2611 151 8391 318 7081 521 5672 156 931
Other Debtors381 230103 71799 96341 00336 042
Property Plant Equipment163 876363 159490 845641 019621 823
Total Inventories440 0501 035 2293 008 2313 500 676 
Other
Audit Fees Expenses10 30010 50010 50015 00015 000
Accrued Liabilities Deferred Income  276 195710 140508 110
Accumulated Amortisation Impairment Intangible Assets445 425637 003800 9001 364 2491 432 930
Accumulated Depreciation Impairment Property Plant Equipment266 417361 876509 722521 256678 252
Additions Other Than Through Business Combinations Intangible Assets    19 750
Additions Other Than Through Business Combinations Property Plant Equipment 294 742275 532161 708146 740
Administrative Expenses  2 864 1563 611 0475 473 198
Amortisation Expense Intangible Assets   199 863 
Amounts Owed By Group Undertakings   1 502 8914 520 364
Amounts Owed To Group Undertakings1 807 5002 000 0002 000 0003 238 1443 239 143
Average Number Employees During Period 40567480
Comprehensive Income Expense  -505 118477 825635 364
Corporation Tax Recoverable  109 439109 439176 209
Cost Sales  12 418 99814 549 88819 835 582
Creditors2 591 7435 558 8237 091 1548 615 7206 489 680
Deferred Income  2 698 7423 232 675917 021
Deferred Tax Asset Debtors 656 984788 281778 753633 630
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws    47 865
Depreciation Expense Property Plant Equipment  147 84611 534 
Dividends Paid On Shares512 236320 658   
Finished Goods Goods For Resale  3 008 2313 500 6762 246 914
Fixed Assets676 112683 817746 587696 898635 548
Further Item Deferred Expense Credit Component Total Deferred Tax Expense -656 984-11 0829 531151 574
Further Item Tax Increase Decrease Component Adjusting Items   194 
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 042 414976 502875 440804 195699 112
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  -2 2381 098-5 417
Government Grant Income  55 3419 000 
Gross Profit Loss  2 092 3234 046 349 
Increase Decrease In Current Tax From Adjustment For Prior Periods -207 445-15 000 -54 316
Increase From Amortisation Charge For Year Intangible Assets 191 578163 897199 86361 904
Increase From Depreciation Charge For Year Property Plant Equipment 95 459147 84611 534165 936
Intangible Assets512 236320 658255 74255 87913 725
Intangible Assets Gross Cost957 661957 6611 442 4061 420 1281 446 655
Interest Payable Similar Charges Finance Costs  14 16628 05248 301
Issue Equity Instruments5 006 045    
Net Current Assets Liabilities1 455 8581 483 4312 308 6634 045 8436 241 255
Operating Profit Loss  -666 492512 517 
Other Creditors613 6582 346 6212 981 68966725 173
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  103 631  
Other Disposals Decrease In Amortisation Impairment Intangible Assets   22 278 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 163
Other Disposals Intangible Assets   22 278 
Other Disposals Property Plant Equipment    2 163
Other Interest Receivable Similar Income Finance Income   2 891132 411
Other Operating Income Format1  105 34177 21530 926
Other Provisions Balance Sheet Subtotal  2 237 1433 221 1744 719 872
Other Taxation Social Security Payable36 561167 922103 631206 480107 257
Pension Other Post-employment Benefit Costs Other Pension Costs  54 319103 606169 770
Prepayments Accrued Income  41 314399 685738 824
Profit Loss-1 239 913-528 422-505 118477 825635 364
Profit Loss On Ordinary Activities Before Tax  -680 658487 356629 328
Property Plant Equipment Gross Cost430 293725 0351 000 5671 162 2751 300 075
Provisions For Liabilities Balance Sheet Subtotal451 7091 015 4091 503 318  
Share-based Payment Expense Cash Settled  273 339225 635 
Social Security Costs  235 782319 127 
Staff Costs Employee Benefits Expense  2 867 1143 650 934 
Tax Expense Credit Applicable Tax Rate  -129 32592 598119 572
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit    -151 159
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings   -140 35047 866
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   48 02632 001
Tax Tax Credit On Profit Or Loss On Ordinary Activities -864 429-175 5409 531-6 036
Total Assets Less Current Liabilities2 131 9702 167 2483 055 2504 742 7416 876 803
Total Deferred Tax Expense Credit   9 531145 123
Total Operating Lease Payments  101 55375 867 
Trade Creditors Trade Payables134 0241 044 2802 005 8341 227 6141 692 976
Trade Debtors Trade Receivables620 1651 043 6812 460 2372 406 0933 796 152
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets    -6 777
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment    6 777
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets    -6 777
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment    6 777
Turnover Revenue  14 511 32118 596 237 
Wages Salaries  2 577 0133 228 201 
Amount Received Or Receivable Under Long-term Incentive Schemes Directors   443 073 
Company Contributions To Defined Benefit Plans Directors  13 92825 809 
Director Remuneration  568 179606 169 
Director Remuneration Benefits Including Payments To Third Parties  582 1071 075 051 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Director's appointment was terminated on December 31, 2023
filed on: 2nd, January 2024
Free Download (1 page)

Company search